Search icon

DUVALL HOME FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DUVALL HOME FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1987 (37 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: N23922
FEI/EIN Number 592910069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3395 GRAND AVE, GLENWOOD, FL, 32722, US
Mail Address: P.O. BOX 220149, GLENWOOD, FL, 32722
ZIP code: 32722
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG RICHARD B President 3010 FARMINGTON DRIVE, ATLANTA, GA, 30339
KIMBROUGH EMILIE H Vice President 1950 ALTA VISTA STREET, SARASOTA, FL, 34236
KIMBROUGH EMILIE H Secretary 1950 ALTA VISTA STREET, SARASOTA, FL, 34236
MCDONALD THOMAS C Treasurer 2907 S.E. BALBOA DRIVE, VANCOUVER, WA, 98683
JONES KEITH Director 130 WIMBLETON CIRCLE, LAKE MARY, FL, 32746
BURRHUS ELAINE Director 233 BRASSINGTON DRIVE, DEBARY, FL, 32713
DEVANE STEVEN C Agent 3395 GRAND AVE, GLENWOOD, FL, 32722

Events

Event Type Filed Date Value Description
MERGER 2014-12-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 712001. MERGER NUMBER 700000148017
CHANGE OF MAILING ADDRESS 2014-03-13 3395 GRAND AVE, GLENWOOD, FL 32722 -
AMENDED AND RESTATEDARTICLES 2014-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 3395 GRAND AVE, GLENWOOD, FL 32722 -
REGISTERED AGENT NAME CHANGED 2014-02-18 DEVANE, STEVEN C -
AMENDMENT 2013-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 3395 GRAND AVE, GLENWOOD, FL 32722 -
REINSTATEMENT 2004-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
RESTATED ARTICLES 1990-05-14 - -

Documents

Name Date
Amended and Restated Articles 2014-03-13
ANNUAL REPORT 2014-02-18
Amendment 2013-08-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-07-31
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State